BYLAWS OF THE ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION

Size: px
Start display at page:

Download "BYLAWS OF THE ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION"

Transcription

1 BYLAWS OF THE ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION Al Mijares, Ph.D. Orange County Superintendent of Schools Wendy Benkert, Ed.D. Secretary to the Committee Updated: January 7, 2015

2 Bylaws and Standing Rules of the Orange County Committee on School District Organization Updated: January 7, 2015 County Committee Members Sheila Benecke, Chairperson, Fifth Supervisorial District Karin Freeman, Vice-Chairperson, Third Supervisorial District Meg Cutuli, Second Supervisorial District Lisa Jordan, Fourth Supervisorial District Jo-Ann Purcell, First Supervisorial District Robert A. Singer, Ph.D., Fourth Supervisorial District Suzie R. Swartz, Fifth Supervisorial District Josephine Van Camp, First Supervisorial District Janice Wagner, Member at Large Sharon Wallin, Third Supervisorial District Virginia Wilson, Second Supervisorial District Al Mijares, Ph.D., County Superintendent of Schools Wendy Benkert, Ed.D., Secretary to the Committee 2

3 BYLAWS OF THE ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION Updated: January 16, 2014 SECTION ROLE OF THE COMMITTEE 100 Purpose, Powers, Duties 101 ORGANIZATION 200 Membership Composition of County Committee Term of Membership Vacancies in Membership. 213 Attendance Compensation Officers and Auxiliary Personnel Vacancies in Office. 231 Secretary Attorney. 233 Temporary Special Committees 240 Travel Reimbursement 250 Liability Insurance. 260 MEETINGS/PUBLIC HEARINGS 300 Quorum 310 Motion Carried 311 Abstentions/Conflicts of Interest Voting on Issues. 313 Construction of Agenda. 320 Distribution of Agenda 321 Posting of Agenda Public Hearings 330 MEETING CONDUCT 340 Public Hearing Guidelines Parliamentary Procedure 360 Suspension of Bylaws. 370 Amendments to Bylaws Actions by the County Committee. 380 Minutes Recording of Votes Maintaining the Minutes STANDING OPERATING PROCEDURES Code of Ethics County Committee Responsibility to Community Code of ethics Relationship with Other County Committee Members Nominating Committee Voting Procedures Attached 3

4 BYLAWS OF THE ORANGE COUNTY COMMITTEE ON SCHOOL DISTIRCT ORGANIZATION ROLE OF THE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION Purpose, Powers, Duties The Orange County Committee on School District Organization (County Committee) shall conduct hearings on petitions to reorganize school districts and shall either approve, disapprove or make recommendations to the State Board of Education regarding such petitions; and the County Committee shall formulate plans and recommendations for the organization or reorganization of school districts in the county or any portion thereof including, if appropriate, a portion of one or more adjacent counties. Reorganize is defined as an action to form, dissolve, or lapse a school district or community college district, to annex all or part of the territory of one district to another district, to transfer all or part of one district to another district, to unify or de-unify a school district, or to otherwise alter the boundaries of a school district. The County Committee shall also receive, consider, and decide petitions and resolutions for the creation, abolishment, and rearrangement of trustee areas. The County Committee exists under the authority of the California Constitution and acts of the legislature of the State of California and the regulations of the California State Board of Education. Reference: E.C et. seq. E.C et. seq. E.C E.C ORGANIZATION Membership Composition The Orange County Committee on School District Organization (County Committee) consists of eleven members two from each of the five Supervisorial districts in the county and one member-at-large. No county superintendent of schools, employee of the office of a county superintendent of schools, employee of a school district, or employee of a community college district shall be a member of the County Committee. Board members of school districts or community college district may be County Committee members. Reference: E.C. 4007,

5 212 - Term of Membership The term of each member of the County Committee shall begin upon election or upon appointment, as appropriate, and shall be for four years, except that when a member is appointed to fill a vacancy due to resignation or death in office, he/she shall serve the remainder of that person s term. Reference: E.C. 4006, Vacancies in Membership Vacancies created by the expiration of the term of office of a member of the 11-member Orange County Committee on School District Organization shall be filled by the majority vote (sixteen members) of the representatives of the thirty-one governing boards (known as the Nominating Committee) at the annual meeting called and held between October 1 and December 1, as provided in Education Code section A vacancy created by the early resignation of a County Committee member or for any other reason, shall be filled by the majority vote of the remaining County Committee members and such an appointment shall be for the duration of the unexpired term. If the County Committee fails to fill such vacancy within 70 days, the county superintendent will make an appointment to fill the seat. Persons appointed to fill such vacancies shall hold office for the remainder of the unexpired term. Reference: E.C Attendance Attendance at meetings shall be on a regular basis to insure continuity of thought and discussion to achieve the purpose and goals of the committee Compensation The members of the County Committee shall serve without compensation. However, they shall receive reimbursement for any actual and necessary travel expenses incurred in the performance of their duties. These travel expenses shall be approved by the County Superintendent of schools or his/her designee and shall be paid out of the County School Service Fund. Reference: E.C Adopted: 12/7/ Officers and Auxiliary Personnel Within 30 days after the election of members at the Nominating Committee meeting, the County Committee shall call an organizational meeting to elect one member Chairperson, and one member Vice-Chairperson. Reference: E.C

6 231 - Vacancies in Office If the office of Chairperson is vacated for any reason, the Vice-Chairperson shall become Chairperson for the remainder of the year, and the office of Vice-Chairperson shall be vacated. If the office of Vice-Chairperson is vacated for any reason, the vacancy shall be filled by appointment by the majority of the County Committee, if it desires to do so, and the appointee shall hold office for the remainder of the year. If the offices of Chairperson and Vice- Chairperson are vacated at the same time for any reason, the secretary of the County Committee shall preside over the election of the new officers Secretary The County Superintendent of Schools or his/her designee shall serve as Secretary to the County Committee. The Secretary shall act in an advisory capacity to the County Committee. The secretary shall not make recommendations to chief petitioners, districts, or other parties. Reference: E.C Attorney The Legal Services unit of the Orange County Department of Education shall provide legal services for the County Committee, except that other counsel may be employed as needed. Reference: E.C Temporary Special Committees The Chairperson may appoint such temporary and special committees as deemed necessary or advisable and the Chairperson shall be, ex officio, a member of each committee. The duties of the special committee shall be outlined at the time of appointment, and the committee shall be considered dissolved when its final report has been made Travel Reimbursement All expenses will be recorded on the Orange County Superintendent of Schools Travel Expense Claim form. Claims may be submitted at any time, but preferably before June 30 of the fiscal year. 1. Privately Owned Automobiles. Mileage is allowed at the current allowable rate for employees of the Orange County Department of education. 2. Compensation and Expense Claims. Actual and necessary travel expenses incurred as a result of official County Committee activity shall be allowed. 3. Allowance for Meals. Actual expenses will be allowed for a breakfast, lunch or dinner. 6

7 260 - Liability Insurance Liability coverage shall be provided to protect against personal liability of the members of the County Committee while acting as volunteers in the scope of office, as required by law MEETINGS/PUBLIC HEARINGS Quorum Meetings of the County Committee may be called by the Chairperson or by a quorum of the County Committee. Reference: E.C A majority of the members of the County Committee shall constitute a quorum. Reference: E.C Motion Carried If a quorum is duly assembled, affirmative votes by a majority of the County Committee members present and voting are required to approve any action item under consideration unless otherwise provided by law. Revised: 11/2/ Abstentions/Conflicts of Interest It is the duty of every member who has an opinion on a question to express it by his/her vote; however, since a member cannot be compelled to vote, he/she may abstain. Members of the County Committee shall comply with the requirements of Government Code sections 1090 et seq., pertaining to contractual conflicts of interest, and with the conflict of interest provisions of the Political Reform Act of 1974 (Government Code sections et seq.). A conflict of interest exists when a member has a competing financial or non-financial personal interest on any issue. When a matter before the County Committee involves a school district or community college district where a County Committee member also serves on the district governing board, the member has discretion to abstain from voting on the matter, but is not legally required to abstain. A member who abstains is counted for the purpose of establishing a quorum on a particular question but the abstention is not included when counting the votes on the motion. However, a member who is not entitled to vote because of a conflict of interest is not counted for the purpose of establishing a quorum on a particular question. When a member abstains because of a conflict of interest, he or she shall (a) state on the record that he/she is abstaining because of a conflict of interest; and (b) refrain from taking part in the discussion or otherwise influencing the vote on the matter. 7

8 The County Committee shall adopt a resolution that specifies the County Committee s conflict of interest code, the designated positions, and the disclosure categories for each position. County Committee members shall file an initial, and annual, Statement of Economic Interest (Form 700) in accordance with the disclosure categories specified in the conflict of interest code, which shall be filed with the Assistant Superintendent, Human Resources and Support Services or designee, who will make and retain a copy and forward the original to the Clerk of the Board of Supervisors, who is the filing officer. Revised: 11/2/ Voting on Issues An act by the County Committee to approve or disapprove a proposal to transfer territory or an act to recommend approval or disapproval of a unification or formation proposal occurs by a majority vote of the County Committee members present. An act by the County Committee to approve or disapprove a proposal to rearrange, abolish, or create trustee areas in a school district or community college district occurs by a majority vote of the County Committee members present. An act by the County Committee to approve or disapprove a proposal for rearrangement of the trustee areas of the county board of education occurs by a two-thirds vote (e.g., eight of eleven members) of the County Committee members present. Reference: E.C Construction of Agenda The County Superintendent or his/her designee, as secretary to the County Committee, shall prepare an agenda for each meeting, after consulting with the Chairperson. Any County Committee member may call the County Committee secretary and request an item be placed on the agenda Distribution of Agenda Copies of the agenda of the County Committee will be mailed to the following and ed, if the recipient has provided the County Committee with an address. a. Members of the County Committee b. The superintendent/chancellor of each school district or community college district that would be affected by the action of the County Committee on any agenda item. c. Chief petitioners d. Concerned individuals upon request. A copy of the agenda of the County Committee will also be posted on the County Committee on School District Organization website at Agendas.aspx. Revised: 8/4/2010 8

9 322 - Posting of Agenda The agenda shall be posted at least 24 hours prior to the time of a special meeting, the items to be included on the agenda shall be posted in a place readily available to the public, in accordance with the Orange County Board of Education posting guidelines as well as on the County Committee on School District Organization website at The agenda will be posted at least 72 hours in advance of a regular meeting. Revised: 8/4/ Public Hearings The County Committee may occasionally convene public hearings at which no action is to be taken. Such public hearings are held solely to allow the County Committee and members of the public to receive information. A hearing may take place at any time and place as designated by the County Committee. Notice of the public hearing shall be provided according to procedures specified for special meetings unless the county Committee directs otherwise, or as provided by law Meeting Conduct Meetings of the County Committee shall be conducted in a manner consistent with the adopted bylaws of the Committee. All County Committee meetings shall commence at the stated time and shall be guided by an agenda, which will have been prepared and delivered in advance to all County Committee members and other designated persons. The conduct of the meetings shall, to the fullest extent possible, enable members of the County Committee (1) to consider problems to be solved, weigh evidence related thereto, and make wise decisions intended to solve problems; and (2) to consider and take any needed action with respect to the organization of school districts. 9

10 350 - Public Hearing Guidelines Guidelines for speakers at public hearings will be provided in advance of the specific public hearing or special meeting as needed. Transfer of Territory: Speakers for public hearings regarding transfer of school district territory should observe the following guidelines: Chief Petitioners (school districts or citizens): School District A: School District B: Rebuttals Chief Petitioners: School District A: School District B: minutes total Questions from County Committee Additional requests may be recognized by the Chair. When conducting two public hearings at separate school districts, the order in which the school districts presented at the first hearing will be reversed for the second hearing. * The per person time limit will be dependent on how many people sign-up to speak prior to the public hearing divided by the total 30 minutes. For example, if 15 people sign-up to speak, then each person would have 2 minutes to speak. Trustee Area Realignment: Speakers for public hearings regarding trustee area realignment should observe the following guidelines: Chief Petitioners Presentation (school districts or citizens): 1 30 minutes total Rebuttals School District: Questions from County Committee Additional requests may be recognized by the Chair. * The per person time limit will be dependent on how many people sign-up to speak prior to the public hearing divided by the total 30 minutes. For example, if 15 people sign-up to speak, then each person would have 2 minutes to speak. 10

11 Changing the Method of Elections: Speakers for public hearings regarding changing the method of elections should observe the following guidelines: Chief Petitioners (residents of school district): Representatives for school district/board of trustees: Rebuttals Chief Petitioners: Representatives for school district/board of trustees: minutes total Questions from County Committee Additional requests may be recognized by the Chair. * The per person time limit will be dependent on how many people sign-up to speak prior to the public hearing divided by the total 30 minutes. For example, if 15 people sign-up to speak, then each person would have 2 minutes to speak. CEQA Hearing: Speakers for public hearings regarding California Environmental Quality Act (CEQA) should observe the following guidelines: Environmental Study Author/Consultant: Chief Petitioners (school districts, citizens, land-owners): School District(s) representatives: Rebuttals Environmental Study Author/Consultant: (each) 30 minutes total Questions from County Committee Additional requests may be recognized by the Chair. * The per person time limit will be dependent on how many people sign-up to speak prior to the public hearing divided by the total 30 minutes. For example, if 15 people sign-up to speak, then each person would have 2 minutes to speak. Unification/Annexation: Speakers for public hearings regarding school district unification or annexation should observe the following guidelines: Chief Petitioners (school districts or citizens): School District A: School District B:

12 Rebuttals Chief Petitioners: School District A: School District B: 30 minutes total Questions from County Committee Additional requests may be recognized by the Chair. * The per person time limit will be dependent on how many people sign-up to speak prior to the public hearing divided by the total 30 minutes. For example, if 15 people sign-up to speak, then each person would have 2 minutes to speak. These Public Hearing Guidelines may be changed or suspended for a specific period of time by a majority vote of the County Committee. Revised: 8/4/ Parliamentary Procedure Robert s rules of Order shall govern the parliamentary procedure when procedures are questioned; otherwise, an informal, expedient procedure will be followed. Reference: Robert s Rules of Order Suspension of Bylaws Bylaws shall be subject to suspension for a specified purpose and limited time by a majority vote of members of the County Committee. Reference: Robert s Rules of Order Amendments to Bylaws Bylaws changes may be proposed by any member by requesting that the proposed change be included on the agenda for the next meeting. Changes, additions, or deletions to the bylaws will be effective upon a majority 2/3 vote of the members of the County Committee Actions by Committee No action shall be taken except in a regular or special meeting of the County Committee. No action shall be taken unless the subject acted upon was listed in the agenda published for that meeting, or as specifically authorized by law. 12

13 The County Committee shall adopt resolutions when it is required by law, or when the County Committee intends to publish a status position of the County Committee. All actions taken by the County Committee shall be clearly identified in the minutes of the County Committee meeting Minutes The County Superintendent, or his/her designee, as Secretary to the County Committee, shall keep minutes of all meetings of the Committee. Copies of the proceedings shall be made for distribution to the County Committee members with the agenda for the next regular meeting. The official minutes of the County Committee meetings shall be kept in a reasonably secure place in the office of the County Superintendent of Schools. Approved minutes shall also be posted to the County Committee on School District Organization website at Revised: 8/4/ Recording of Votes Motions or resolutions shall be recorded as having passed or failed. Individual votes will be recorded only if the action was not unanimous, if requested by any County Committee member, or if a roll call vote is required Maintaining the Minutes The County Committee minutes shall be maintained as outlined below: 1. Content County Committee procedure a. The date, place, and type of each meeting or public hearing b. County Committee Members present and members absent by name c. Call to Order and Pledge of Allegiance to the Flag d. Arrival of tardy members by name e. Departure of members by name before adjournment or if absence takes place when any agenda items are acted upon. f. Date and place of next meeting g. Adjournment of the meeting 2. Content County Committee Actions a. Approval or amended approval of the minutes of preceding meetings b. Information as to each subject of the County Committee s deliberation c. Information as to each subject including the roll call record of the vote on a motion if not unanimous or by request d. A record of all important correspondence e. A record of the County Superintendent s reports to the County Committee f. A record of all consultants reports to the County Committee g. Approval of al bylaws 13

14 ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION CODE OF ETHICS STANDARD OPERATING PROCEDURES Committee Responsibility to Community A County Committee member should honor the responsibility which committee membership demands BY thinking always in terms of students first, BY refusing to play politics in either the traditional partisan, or in any petty sense, BY representing at all times the entire school community, BY accepting the responsibility of becoming well informed concerning the duties of committee members, and the laws regarding the organization of school districts, BY attempting to appraise fairly both the present and future educational needs of the community, BY insisting that all school district organization transactions be on an open, ethical, and above-board basis, BY refusing to use the position of Committee Member in any way whatsoever for personal gain or for personal prestige, AND BY winning the community s confidence that all is being done with the intent of serving the best interest of school children. Committee Relationship with Other Members A County Committee member should respect relationships with other members of the committee BY recognizing that authority rests only with the Committee in official meetings, and that the individual member has no legal or moral status to bind the Committee outside of such meetings, BY recognizing the integrity of his/her predecessors and associates, and the merit of their work, BY refusing to make statements or promises as to how the member will vote on any matter which should properly come before the Committee as a whole, 14

15 BY making decisions only after all facts bearing on a question have been presented and discussed, AND BY respecting the opinion of others and by graciously conforming to the principle of majority rule. VOTING PROCESS Nominating Committee Voting Procedures In accordance with Education Code Section 4005(a), an annual meeting of one board member representative from each of the 31 school districts and community college districts must be held between October 1 and December 1. A quorum (16 of 31) of votes is required for any action to be taken. The meeting is scheduled immediately prior to the commencement of the joint dinner meeting of the ACSA/OCSBA, which is currently in the fall. Two options are available to the voting representative (Nominating Committee Member) to cast his/her vote. Either option is acceptable. Option one is to vote using an absentee ballot process. Option two is to vote at the Nominating Committee Meeting (same night as ACSA/OCSBA). A majority of all those who vote (through both voting options) will determine the new County Committee members. If the voting representatives fail to elect members to fill the vacancies by majority vote (through both voting options), a run-off election will be held between the two candidates receiving the most votes. If there are only two candidates and neither receives a majority vote (through both voting options), a run-off election will be conducted. The run-off election will be conducted by absentee ballot and the voting period will be open for 10 days from the date the run-off absentee ballots are mailed to the 31 Nominating Committee Members (voting representatives). Any absentee ballots received after the 10 day period will not be counted. Votes will not be counted until the 10 day period is complete. In the event that an even number of absentee ballots are received, one absentee ballot will be randomly selected and discarded. This will prevent the run-off vote from ending in a tie. The absentee votes will be totaled and the elected County Committee member will be announced. Statements of Qualifications are required from the Nominees. This information should allow each member of the Nominating Committee to vote with knowledge of the nominee s qualifications. The deadline for submitting completed statements of qualifications is absolute. No nominations are accepted after that date. Nominees will not be allowed to make, or have made, a presentation on their behalf at the Nominating Committee Meeting. The Statement of Qualifications will serve as the Nominees Candidate Statement to serve on the County Committee. Adopted: 04/09/

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987 SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS Adopted March 11, 1987 Amended October 19, 1987; June 4, 1990; December 6, 1995; March 20, 1996; July 28, 2010, May 22, 2017 1.0 ROLE

More information

ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION MINUTES Annual Organizational Meeting and Special Meeting and Public Hearing October 25, 2017

ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION MINUTES Annual Organizational Meeting and Special Meeting and Public Hearing October 25, 2017 ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION MINUTES Annual Organizational Meeting and Special Meeting and Public Hearing October 25, 2017 1. CALL TO ORDER ORANGE COUNTY COMMITTEE ON SCHOOL

More information

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN Article I. Name The name of this commission shall be the Ann Arbor City Planning Commission. Article II. Enabling Authority

More information

Section 3. Admission to Membership Admission to Chapter membership is by assignment by the Association s Board of Directors.

Section 3. Admission to Membership Admission to Chapter membership is by assignment by the Association s Board of Directors. Bylaws of the Nevada Physical Therapy Association Adopted September 1954. Recent amendment 2017 (this draft) ARTICLE I. NAME Section 1. The name of this organization is the Nevada Physical Therapy Association,

More information

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS I. Name The name of this body is the Independent School District 279 School Board. II. Purpose School board members have the duty of the care, management,

More information

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I Membership Section 1.1. Members. As provided in the Articles of Incorporation, membership in Custom Electronic

More information

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation ARTICLE I NAME The name of this corporation shall be the California Association

More information

AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE ARTICLE II. MEMBERSHIP AND MEMBERSHIP RIGHTS AND PRIVILEGES

AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE ARTICLE II. MEMBERSHIP AND MEMBERSHIP RIGHTS AND PRIVILEGES AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE The purpose of the Nebraska Assisted Living Association (NALA), a Division of The Nebraska Health Care Association

More information

MURRAY STATE UNIVERSITY Staff Congress Bylaws

MURRAY STATE UNIVERSITY Staff Congress Bylaws MURRAY STATE UNIVERSITY Staff Congress Bylaws Article I Representatives Section 1. Responsibility Section 2. Election process Section 3. Representation Section 4. Term of office Section 5. Vacancies Article

More information

BY-LAWS AND RULES OF ORDER AND PROCEDURE

BY-LAWS AND RULES OF ORDER AND PROCEDURE Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to

More information

Washington Society of Addiction Medicine Chapter Bylaws

Washington Society of Addiction Medicine Chapter Bylaws Chapter I Membership ASAM shall have unified membership. Members of ASAM National who work or reside in the designated territory of Washington Society of Addiction Medicine shall become a member the Chapter.

More information

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 COUNTY OF RIVERSIDE, CALIFORNIA BOARD OF SUPERVISORS POLICY Policy Subject: Number Page ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1 Policy: Board policy regarding the establishment, appointments

More information

Bylaws of the North Dakota Society for Respiratory Care. April 2013

Bylaws of the North Dakota Society for Respiratory Care. April 2013 Bylaws of the North Dakota Society for Respiratory Care April 2013 Article I: Name The organization shall be known as the North Dakota Society for Respiratory Care, a chartered affiliate of the American

More information

LOCAL AGENCY FORMATION COMMISSION OF NEVADA COUNTY

LOCAL AGENCY FORMATION COMMISSION OF NEVADA COUNTY LOCAL AGENCY FORMATION COMMISSION OF NEVADA COUNTY (LAFCo) BYLAWS Adopted April 18, 1991 Amended September 17, 2015 Table of Contents 1. Statement of Purpose and Authority...1 1.1. Mission... 1 1.2. Governing

More information

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I

GARLAND CHAMBER OF COMMERCE AMENDED AND RESTATED CONSTITUTION AND BY-LAWS ARTICLE I ARTICLE I GENERAL SECTION 1. INCORPORATION: This organization is incorporated as a nonprofit corporation under the laws of the State of Texas and shall be known as the Garland Chamber of Commerce (sometimes

More information

Bylaws of the Vincennes University Congress for Professional Staff

Bylaws of the Vincennes University Congress for Professional Staff Statement of Purpose The purpose of the Vincennes University Congress for Professional Staff is to serve as the voice of the Professional Staff as it relates to the mission and philosophy of Vincennes

More information

PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010)

PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010) AMERICAN BAR ASSOCIATION SECTION OF LEGAL EDUCATION AND ADMISSIONS TO THE BAR PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010) ARTICLE I NAME, PURPOSES Section 1. Name. This section

More information

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION REVISED AND ADOPTED: December 5, 2008 AMENDED November 21, 2011 Amended September, 2018 ARTICLE I NAME AND

More information

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation BYLAWS For the regulation, except as otherwise provided by statute or its Articles of Incorporation of The Geothermal Resources Council a ARTICLE I. OFFICES Section 1. Principal Office. The Corporation

More information

Bylaws of the Libertarian Party of North Carolina

Bylaws of the Libertarian Party of North Carolina Article I. Name Bylaws of the Libertarian Party of North Carolina Adopted in Convention in April 2015; Amended April 2016 The name of this organization shall be the Libertarian Party of North Carolina,

More information

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission.

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission. Far East Area Commission Bylaws These Bylaws establish the procedure under which the Far East Area Commission shall execute those duties and functions set forth in and with authority granted under Chapters

More information

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION Adopted: 6/12/90. Revised: 6/8/91, 10/10/91, 10/5/92, 4/21/93, 10/22/98, 01/04/05, & 7/19/12 BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION ARTICLE I -- NAME AND LOCATION Section 1. The name

More information

TABLE OF CONTENTS. SOMLS BYLAWS, Table of Contents, Page i

TABLE OF CONTENTS. SOMLS BYLAWS, Table of Contents, Page i Southern Oregon Multiple Listing Service, Inc. BYLAWS Last certified by NAR December 2016 Approved by Board of Directors August 2016 Approved by Users January 2014 (2016 changes were NAR mandated and did

More information

Bylaws of the Board of Trustees

Bylaws of the Board of Trustees Bylaws of the Board of Trustees ARTICLE I GENERAL PROVISIONS 1.01 Purpose These rules, adopted in accordance with the Illinois Local Library Act, 75 ILCS 5/1-0.1 et seq., and other statutes, prescribe:

More information

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities

Constitution of the Faculty Senate. Procedure Statement. Reason for Procedure. Procedures and Responsibilities 12.04.99.R0.01 Constitution of the Faculty Senate Approved September 1, 1996 Revised October 6, 1998 Revised October 20, 2005 Revised February 5, 2006 Revised June 9, 2014 Revised July 31, 2017 Next Scheduled

More information

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership BYLAWS OF NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I Membership Section 1.1. Membership Classes. Membership in the National Association of Charitable Gift Planners, Inc. (the Corporation

More information

POLICIES AND PROCEDURES (P&P) OF THE AMERICAN SOCIETY FOR HEALTHCARE RISK MANAGEMENT

POLICIES AND PROCEDURES (P&P) OF THE AMERICAN SOCIETY FOR HEALTHCARE RISK MANAGEMENT POLICIES AND PROCEDURES (P&P) OF THE AMERICAN SOCIETY FOR HEALTHCARE RISK MANAGEMENT ARTICLE 1 - NAME The name of the organization shall be the American Society for Healthcare Risk Management (hereinafter

More information

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN Article I Name The name of this board is the Zoning Board of Appeals ( ZBA ). Article II Enabling Authority The Zoning Board of Appeals

More information

KINGS MOUNTAIN ELEMENTARY SCHOOL CABRILLO UNIFIED SCHOOL DISTRICT

KINGS MOUNTAIN ELEMENTARY SCHOOL CABRILLO UNIFIED SCHOOL DISTRICT KINGS MOUNTAIN ELEMENTARY SCHOOL CABRILLO UNIFIED SCHOOL DISTRICT Kings Mountain School Site Council Bylaws Article I Name of Council The name of this council shall be the Kings Mountain Elementary School

More information

CANADIAN CAPITAL CITIES ORGANIZATION BYLAW NO. 1 GENERAL BYLAWS - REVISED APPROVED AUGUST 2013

CANADIAN CAPITAL CITIES ORGANIZATION BYLAW NO. 1 GENERAL BYLAWS - REVISED APPROVED AUGUST 2013 SECTION 1 - HEAD OFFICE CANADIAN CAPITAL CITIES ORGANIZATION BYLAW NO. 1 GENERAL BYLAWS - REVISED APPROVED AUGUST 2013 1.0 Until changed in accordance with the provision of Section 24 of the Canada Corporations

More information

Section 2. The geographic jurisdiction of the Chapter is within the boundaries of the State of Nevada.

Section 2. The geographic jurisdiction of the Chapter is within the boundaries of the State of Nevada. Bylaws of the Nevada Physical Therapy Association Adopted September 1954. Recent amendment pre approved by APTA Parliamentarian August 2018; Approved by NVPTA Membership October 11, 2018. ARTICLE I. NAME

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY

BY-LAWS. of the LOS ANGELES POLICE EMERALD SOCIETY BY-LAWS of the LOS ANGELES POLICE EMERALD SOCIETY A California Nonprofit Mutual Benefit Corporation Adopted at the Regular Membership Meeting on March 31, 1999 Amended at the Regular Membership Meeting

More information

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D. TOWN OF SANDWICH Town Charter As Adopted by Town Meeting May 2013 and approved by the Legislature February 2014 Taylor D. White Town Clerk 1 SB 1884, Chapter 22 of the Acts of 2014 THE COMMONWEALTH OF

More information

CONSTITUTION & BYLAWS

CONSTITUTION & BYLAWS CONSTITUTION & BYLAWS OF THE NATIONAL SCHOOL BOARDS ASSOCIATION (As amended March 24, 2017, Denver, Colorado) Article I Name The name of the organization shall be the National School Boards Association,

More information

BYLAWS OF THE NATIONAL ASSOCIATION OF HEALTH SERVICES EXECUTIVES

BYLAWS OF THE NATIONAL ASSOCIATION OF HEALTH SERVICES EXECUTIVES BYLAWS OF THE NATIONAL ASSOCIATION OF HEALTH SERVICES EXECUTIVES Adopted: February 18, 1977 Amended: May 1, 1992 Amended: April 30, 1994 Amended: October 11, 2002 Amended: October 12, 2012 FIRM:19063057v1

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose BYLAWS OF SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I Purpose Section 1. PURPOSE. The Society for Information Management (the "Society") is organized to provide international leadership and education

More information

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE BYLAWS OF THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE SECTION 1. NAME This Corporation shall be known as The College of Staten Island Auxiliary Services

More information

BYLAWS OF NEVADA SELF STORAGE ASSOCIATION, INC. ARTICLE 1 NAME AND LOCATION OF OFFICES

BYLAWS OF NEVADA SELF STORAGE ASSOCIATION, INC. ARTICLE 1 NAME AND LOCATION OF OFFICES BYLAWS OF NEVADA SELF STORAGE ASSOCIATION, INC. ARTICLE 1 NAME AND LOCATION OF OFFICES Section 1.1 Name. The name of this association shall be: NEVADA SELF STORAGE ASSOCIATION, INC. which shall be referred

More information

Section 1.02 Territorial Jurisdiction: The geographic jurisdiction of the Chapter is within the boundaries of the state of Washington.

Section 1.02 Territorial Jurisdiction: The geographic jurisdiction of the Chapter is within the boundaries of the state of Washington. BYLAWS OF THE PHYSICAL THERAPY ASSOCIATION OF WASHINGTON, INC., A CHAPTER OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION Approved by the WSPTA Membership 10/25/97; Amended by the Membership 4/25/98, 10/23/99,

More information

CONSTITUTION OF THE LOS ANGELES MISSION COLLEGE FACULTY

CONSTITUTION OF THE LOS ANGELES MISSION COLLEGE FACULTY ARTICLE I: Name CONSTITUTION OF THE LOS ANGELES MISSION COLLEGE FACULTY Last amended October 2003. Part I: Organization of the Faculty Name Membership Powers Organization Part II: Organization of the Faculty

More information

CONSTITUTION BYLAWS NORTH EASTERN OHIO EDUCATION ASSOCIATION, INC. REVISED: NOVEMBER 2016 AND

CONSTITUTION BYLAWS NORTH EASTERN OHIO EDUCATION ASSOCIATION, INC. REVISED: NOVEMBER 2016 AND CONSTITUTION AND BYLAWS OF NORTH EASTERN OHIO EDUCATION ASSOCIATION, INC. REVISED: NOVEMBER 2016 CONSTITUTION OF THE NORTH EASTERN OHIO EDUCATION ASSOCIATION ARTICLE I NAME AND CORPORATE RESPONSIBILITIES

More information

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS ARTICLE I Name - Purposes Sec. 1. The name of this Chapter of the Nebraska Credit Union League shall be the Lincoln Chapter of Credit Unions. Sec 2. The boundaries

More information

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS ARTICLE 1. Purpose and Organization Section 1. The Sister Cities Advisory Board, hereinafter referred to as the Board, was created by authority

More information

PRSA MIAMI CHAPTER BYLAWS

PRSA MIAMI CHAPTER BYLAWS PRSA MIAMI CHAPTER BYLAWS Name of Organization ARTICLE I The name of this nonprofit professional organization shall be the Public Relations Society of America (PRSA) Miami Chapter. Location of Office The

More information

By-Laws of the Colorado Commission on Criminal and Juvenile Justice

By-Laws of the Colorado Commission on Criminal and Juvenile Justice Colorado Commission on Criminal and Juvenile Justice Last updated April 12, 2013 Maintained by the Division of Criminal Justice of the Colorado Department of Public Safety For the effective operation of

More information

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version 4.0 03.29.17 ARTICLE I THE COUNCIL Section 1.01. Corporation. The corporation shall be known as Girl Scouts of Eastern Massachusetts, Inc., and

More information

AMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION

AMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION AMENDED AND RESTATED BYLAWS OF NEBRASKA PHARMACISTS ASSOCIATION ARTICLE I OFFICES The principal office of the corporation in the State of Nebraska shall be located in the city of Lincoln, County of Lancaster.

More information

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS As used in these Bylaws, when capitalized: (a) "DeKalb Chamber" means the DeKalb Chamber of Commerce, Inc., a Georgia

More information

BYLAWS OF THE GIRL SCOUT COUNCIL OF

BYLAWS OF THE GIRL SCOUT COUNCIL OF BYLAWS OF THE GIRL SCOUT COUNCIL OF THE FLORIDA PANHANDLE, INC. ARTICLE I NAME The name of the corporation shall be the Girl Scout Council of the Florida Panhandle, Inc. hereinafter referred to as the

More information

BYLAWS OF THE Young Men s Christian Association of Steuben County, Inc.

BYLAWS OF THE Young Men s Christian Association of Steuben County, Inc. Article I. Corporate Name and Offices The name of this corporation is the The principal office of this organization is located at 500 East Harcourt Road, Angola, Indiana. The registered agent of the YMCA

More information

Revised September 8, 2014 BYLAWS TEXAS ASSOCIATION OF COMMUNITY SCHOOLS ADVOCACY FOUNDATION PREAMBLE ARTICLE I NAME, ORGANIZATION & PURPOSE

Revised September 8, 2014 BYLAWS TEXAS ASSOCIATION OF COMMUNITY SCHOOLS ADVOCACY FOUNDATION PREAMBLE ARTICLE I NAME, ORGANIZATION & PURPOSE Revised September 8, 2014 BYLAWS TEXAS ASSOCIATION OF COMMUNITY SCHOOLS ADVOCACY FOUNDATION PREAMBLE Since it is imperative for a people to give greater expression to those ideas which it believes vital

More information

JUNE 2017 ARTICLE I ARTICLE II

JUNE 2017 ARTICLE I ARTICLE II JUNE 2017 ARTICLE I NAME & PURPOSE 1.1 Name. The California Park & Recreation Society is a California nonprofit mutual benefit corporation. The name of the corporation is CALIFORNIA PARK & RECREATION SOCIETY.

More information

BYLAWS. of the MISSOURI HOSPICE AND PALLIATIVE CARE ASSOCIATION, INC. ARTICLE I NAME

BYLAWS. of the MISSOURI HOSPICE AND PALLIATIVE CARE ASSOCIATION, INC. ARTICLE I NAME BYLAWS of the MISSOURI HOSPICE AND PALLIATIVE CARE ASSOCIATION, INC. ARTICLE I NAME Name The name of the corporation shall be the Missouri Hospice and Palliative Care Association, Incorporated, hereafter

More information

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM Article I NAME This body shall be known as the Employees' Advisory Council to the Personnel

More information

Republican Party of Minnesota

Republican Party of Minnesota Republican Party of Minnesota http://www.gopmn.org/info.cfm?x=2&pname=seltype&pval=2&pname2=tdesc&pval2=constitution CONSTITUTION Preamble The Republican Party of Minnesota welcomes into its party all

More information

Amended and Restated Bylaws of the Texas Association of Health Underwriters, Inc.

Amended and Restated Bylaws of the Texas Association of Health Underwriters, Inc. Amended and Restated Bylaws of the Texas Association of Health Underwriters, Inc. ARTICLE I. NAME AND TERRITORIAL LIMITS Section 1. This professional organization shall be known as the Texas Association

More information

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED 5.19.2014 ARTICLE I NAME Section 1. Name - The name of this organization shall be the Cleveland Dental Hygienists Association. (Hereinafter referred

More information

Bylaws of Petroleum Industry Data Exchange, Inc.

Bylaws of Petroleum Industry Data Exchange, Inc. Bylaws of Petroleum Industry Data Exchange, Inc. 1. Name and Location. Petroleum Industry Data Exchange, Inc. ( PIDX ) is an electronic business standards body principally located in Houston, Texas and/or

More information

By-Laws of the Firemen's Association of the State of New York

By-Laws of the Firemen's Association of the State of New York By-Laws of the Firemen's Association of the State of New York (As Amended on August 17, 2012 and Prior) (As Amended on August 23, 2013) Article I - Membership Class of Membership Authorized. The Corporation

More information

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL 1. NAME AND ADDRESS OF COMMISSION The Local Agency Formation Commission, established in Santa Clara County pursuant to Chapter 1 (commencing with Section 56000)

More information

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY Article I - IDENTIFICATION Section 1. This organization shall be called The Board of Trustees of the Lodi Memorial Library (hereinafter Board

More information

To coordinate, encourage, and assist county growth through the County central committees,

To coordinate, encourage, and assist county growth through the County central committees, ARTICLE I Name & Purpose The name of this organization shall be the Oregon Republican Party (hereinafter referred to as the State Central Committee). The trade name of the organization shall be the Oregon

More information

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY

VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY VENTURA COUNTY AREA AGENCY ON AGING BY-LAWS ARTICLE I AUTHORITY Section 1 The name of this organization is the Ventura County Area Agency on Aging (VCAAA), otherwise known as VCAAA, and its jurisdictional

More information

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name

NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name NATIONAL ASSOCIATION OF BAR EXECUTIVES BYLAWS (Amended February 5, 2015) ARTICLE I: Name The name of this association shall be National Association of Bar Executives. ARTICLE II: Purpose The purpose of

More information

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE As amended November 1, 1982, November 2, 1987, February 26, 1991, May 8, 1996, March 25, 1997, September 23, 1997, November 7, 2005, November 1,

More information

Music Teachers Association of California Bylaws

Music Teachers Association of California Bylaws ARTICLE I. NAME The name of this nonprofit corporation shall be the Music Teachers Association of California (the MTAC, Association, the State, or the State Association ). ARTICLE II. OFFICE The principal

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

More information

The Charter and Bylaws of the Florida Democratic Party (As amended November 1, 2015)

The Charter and Bylaws of the Florida Democratic Party (As amended November 1, 2015) The Charter and Bylaws of the Florida Democratic Party (As amended November 1, 2015) Allison Tant State Chair 214 South Bronough St. Tallahassee, FL 32301 Phone 850-222-3411 Fax 850-222-0916 www.fladems.com

More information

STATE BAR OF NEW MEXICO INDIAN LAW SECTION BYLAWS (Last Amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION

STATE BAR OF NEW MEXICO INDIAN LAW SECTION BYLAWS (Last Amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION STATE BAR OF NEW MEXICO INDIAN LAW SECTION BYLAWS (Last Amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION 1.1 NAME. This Section shall be known as The Section of Indian Law, and shall be hereinafter designated

More information

Bylaws of the Judicial Council of Georgia Adopted June 17, 2015 Revised April 29, 2016

Bylaws of the Judicial Council of Georgia Adopted June 17, 2015 Revised April 29, 2016 Bylaws of the Judicial Council of Georgia Adopted June 17, 2015 Revised April 29, 2016 Table of Contents Purpose P. 2 Article I: Officers P. 2 Article II: Composition and Organization P. 2 Article III:

More information

BYLAWS of the National Association of Judiciary Interpreters & Translators

BYLAWS of the National Association of Judiciary Interpreters & Translators NAJIT Bylaws as amended 5/16/09 with Standing Rules - Page 1 of 9 BYLAWS of the National Association of Judiciary Interpreters & Translators ARTICLE ONE: Name and General Structure The name of this Association,

More information

As Adopted September 25,

As Adopted September 25, ARTICLE I: Title BYLAWS OF THE FLORIDA DEVELOPMENTAL DISABILITIES COUNCIL, INC. The name of this body is the Florida Developmental Disabilities Council, Inc. (herein and after referred to as the "Council"),

More information

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc

Constitution & Bylaws of the New York State Association of Auxiliary Police, Inc of the New York State TABLE OF CONTENTS Page ARTICLE I Name 2 ARTICLE II Purpose and Objective 2 ARTICLE III Membership 2 Requirements 2 Membership Designations 2 ARTICLE IV Dues 3 ARTICLE V Executive

More information

CHAPTER BYLAWS MEAD PARA EDUCATORS / ESS Public School Employees of Washington

CHAPTER BYLAWS MEAD PARA EDUCATORS / ESS Public School Employees of Washington CHAPTER BYLAWS MEAD PARA EDUCATORS / ESS Public School Employees of Washington P. O. Box Auburn, Washington 01-0 1--- T A B L E O F C O N T E N T S Page PREAMBLE 1 ARTICLE I MEMBERSHIP ARTICLE II DUES

More information

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE

CONSTITUTION and BYLAWS of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE CONSTITUTION and of the FACULTY SENATE of the TEXAS WOMAN'S UNIVERSITY PREAMBLE The Texas Woman's University, a multi-campus institution, is a community of educators engaged in the pursuit and sharing

More information

AMENDED AND RESTATED BYLAWS. AMERICAN SOCIETY OF NEPHROLOGY, INC. (A nonprofit corporation organized under the laws of the District of Columbia)

AMENDED AND RESTATED BYLAWS. AMERICAN SOCIETY OF NEPHROLOGY, INC. (A nonprofit corporation organized under the laws of the District of Columbia) AMENDED AND RESTATED BYLAWS OF AMERICAN SOCIETY OF NEPHROLOGY, INC. (A nonprofit corporation organized under the laws of the District of Columbia) As Adopted as of September 30, 2016 Section 1.01. Name.

More information

Bylaws of The Christian and Missionary Alliance in Canada Canadian Pacific District (the Society )

Bylaws of The Christian and Missionary Alliance in Canada Canadian Pacific District (the Society ) Bylaws of The Christian and Missionary Alliance in Canada Canadian Pacific District (the Society ) Preamble These Bylaws, the Society Constitution, the Policy on District Organization, and the Manual of

More information

TEXAS DELEGATION TO THE AMERICAN DENTAL ASSOCIATION XV TRUSTEE DISTRICT PROCEDURE AND STANDING RULES

TEXAS DELEGATION TO THE AMERICAN DENTAL ASSOCIATION XV TRUSTEE DISTRICT PROCEDURE AND STANDING RULES 1 1 1 1 1 1 1 1 0 1 0 1 0 1 0 1 TEXAS DELEGATION TO THE AMERICAN DENTAL ASSOCIATION XV TRUSTEE DISTRICT PROCEDURE AND STANDING RULES COMPOSITION OF THE XV TRUSTEE DISTRICT In accordance with Chapter IV,

More information

National Association for Health Care Recruitment BYLAWS

National Association for Health Care Recruitment BYLAWS National Association for Health Care Recruitment BYLAWS ARTICLE I. NAME AND PRINCIPAL OFFICE Section 1. Name. The Name of the Association shall be the National Association for Health Care Recruitment.

More information

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014)

PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS. (As amended January 2014) PRINCE EDWARD COUNTY RULES OF THE BOARD OF SUPERVISORS (As amended January 2014) I. ATTENDANCE AND ADJOURNMENT All members shall make a reasonable effort to attend meetings of the Board. If unable to attend,

More information

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION,

CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, AMENDED AND RESTATED BYLAWS OF THE CALIFORNIA STATE UNIVERSITY, NORTHRIDGE FOUNDATION, a California nonprofit public benefit corporation Amended and Restated March 16, 1995 effective July 1, 1995 Amended

More information

ACHCA BY-LAWS. April 2013 Updated November 2018

ACHCA BY-LAWS. April 2013 Updated November 2018 ACHCA BY-LAWS April 2013 Updated November 2018 1 Table of Contents Preamble 3 Article I. Name, Pledge, and Objectives.. 3 Article II. Membership...3 Article III. Structure....6 Article IV. Nominations,

More information

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. Metal Treating Institute 8825 Perimeter Park Blvd. #501 Jacksonville, FL 32216 904-249-0448 Fax: 904-249-0459 www.heattreat.net Email: info@heattreat.net

More information

CONSTITUTION & BY-LAWS GOVERNING THE UNION COUNTY DEMOCRATIC COMMITTEE. ARTICLE I. NAME: This organization is known as the "UNION COUNTY

CONSTITUTION & BY-LAWS GOVERNING THE UNION COUNTY DEMOCRATIC COMMITTEE. ARTICLE I. NAME: This organization is known as the UNION COUNTY CONSTITUTION & BY-LAWS GOVERNING THE UNION COUNTY DEMOCRATIC COMMITTEE ARTICLE I. NAME: This organization is known as the "UNION COUNTY DEMOCRATIC COMMITTEE". These rules are its constitution and by-laws.

More information

BYLAWS american society of home inspectors, inc. Amended October 2013 Table of Contents

BYLAWS american society of home inspectors, inc. Amended October 2013 Table of Contents BYLAWS american society of home inspectors, inc. Amended October 2013 Table of Contents Article 1 - Name, Location, Purpose and Restrictions... 2 Article 2 - Membership... 3 Article 3 - Dues and Other

More information

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5 BYLAWS OF THE YOUNG LAWYERS DIVISION OF THE STATE BAR OF GEORGIA Adopted January 20, 2007, as amended on April 18, 2009 and August 11, 2012 ARTICLE I NAME AND PURPOSE... 1 Section 1. Name... 1 Section

More information

OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS

OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS 1 2 3 OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 ARTICLE I. NAME The name of this association, a not-for-profit corporation organized

More information

Article I: Power and Duties of the Senate. Article II: Faculty Senate Organization. Article III: The Executive Committee

Article I: Power and Duties of the Senate. Article II: Faculty Senate Organization. Article III: The Executive Committee faculty grievances, and legislative relations. While final administrative judgment on the campus is reserved to the Chancellor, the recommendations of the senate are regarded with the utmost care and seriousness

More information

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers...

BYLAWS OF THE PLASTIC SURGERY FOUNDATION. ARTICLE I Name ARTICLE II Purposes ARTICLE III Membership ARTICLE IV Officers... BYLAWS OF THE PLASTIC SURGERY FOUNDATION ARTICLE I Name... 1 ARTICLE II Purposes... 1 ARTICLE III Membership... 1 ARTICLE IV Officers... 1 ARTICLE V Directors... 3 ARTICLE VI Executive Committee... 5 ARTICLE

More information

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS I NAME AND OFFICE... 1 Section 1. Name... 1 Section 2. Incorporation: Registered Office... 1 II DEFINITIONS...

More information

LIONS OF WISCONSIN - DISTRICT 27 B2 CONSTITUTION

LIONS OF WISCONSIN - DISTRICT 27 B2 CONSTITUTION Last Revised 12/01/2015 LIONS OF WISCONSIN - DISTRICT 27 B2 CONSTITUTION ARTICLE I - NAME The organization shall be "District 27 B2, Lions of Wisconsin of the International Association of Lions Clubs".

More information

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975

TOWN OF WINCHESTER HOME RULE CHARTER. Adopted by the voters of Winchester at the Town Election March 3, 1975 TOWN OF WINCHESTER HOME RULE CHARTER Adopted by the voters of Winchester at the Town Election March 3, 1975 Reprinted by the Office of the Town Clerk with the language of all amendments inserted November

More information

NEW ENGLAND LAW BOSTON STUDENT BAR ASSOCIATION RULES OF ORDER

NEW ENGLAND LAW BOSTON STUDENT BAR ASSOCIATION RULES OF ORDER NEW ENGLAND LAW BOSTON STUDENT BAR ASSOCIATION RULES OF ORDER Article I Rules Rule 1.1 Robert s Rules of Order Manual When these rules are silent on any issue or procedure, the General Assembly shall refer

More information

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE - 1 - Table of Contents Article I. Name and Location... - 1 - Section 1. Name...- 1 - Section 2. Principal Office...- 1 - Section 3. Seal...- 1 - Section 4. Fiscal

More information

ARTICLE I - Name and Purpose

ARTICLE I - Name and Purpose NEW YORK ASSOCIATION FOR PUPIL TRANSPORTATION BY-LAWS AS ADOPTED BY VOTE OFTHE MEMBERS OF THE NEW YORK ASSOCIATION FOR PUPIL TRANSPORTATION JULY 11, 2006 Amended July 15, 2008 Amended July 12, 2010 Amended

More information

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL Section 1. Name: The name of this corporation shall be the Miami Lighthouse

More information

ROGERS STATE UNIVERSITY Staff Advisory Council

ROGERS STATE UNIVERSITY Staff Advisory Council ROGERS STATE UNIVERSITY Staff Advisory Council Mission Whereas Rogers State University is an institution with a clear mission and solid core values, and at the heart of its educational mission is its students.

More information

Bylaws. Ozark Chapter, Sierra Club. September 1, 2000

Bylaws. Ozark Chapter, Sierra Club. September 1, 2000 Bylaws Ozark Chapter, Sierra Club September 1, 2000 Approved Date By Title Chapter Executive Committee Sierra Club Bylaws and Standing Rules Committee Filed by the Office of Volunteer and Activist Services

More information